Stanmore
Middlesex
HA7 4XR
Secretary Name | Mr Geoffrey Robin Hirshman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Philip Wilson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 June 2000) |
Role | Consultant |
Correspondence Address | 34 Ellerdale Road Hampstead London NW3 6BB |
Secretary Name | Mr Philip Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 June 2000) |
Role | Consultant |
Correspondence Address | 34 Ellerdale Road Hampstead London NW3 6BB |
Director Name | Abigail Tanya Hirshman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Manager |
Correspondence Address | Top Flat 11 Hillfield Park Muswell Hill London N10 3QT |
Director Name | Adrienne Georgia Krushner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2013) |
Role | Estate Agent |
Correspondence Address | 36 Sidmouth Road London NW2 5HJ |
Director Name | Lee Stuart Simmonds |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | Maple House Jorans Way Jordans Bucks HP9 2SP |
Director Name | Judith Ballheimer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ealing Close Borehamwood Hertfordshire WD6 5NS |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Adrienne Linda Hirshman 50.00% Ordinary |
---|---|
50 at £1 | Stonebourne Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,292 |
Cash | £241,715 |
Current Liabilities | £92,705 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 17 December 2020 (overdue) |
21 November 2023 | Liquidators' statement of receipts and payments to 21 September 2023 (10 pages) |
---|---|
3 November 2022 | Liquidators' statement of receipts and payments to 21 September 2022 (10 pages) |
26 November 2021 | Liquidators' statement of receipts and payments to 21 September 2021 (11 pages) |
7 October 2020 | Resolutions
|
7 October 2020 | Appointment of a voluntary liquidator (3 pages) |
7 October 2020 | Declaration of solvency (5 pages) |
1 October 2020 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Allan House 10 John Princes Street London W1G 0JW on 1 October 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
2 February 2015 | Director's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (2 pages) |
2 February 2015 | Secretary's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (1 page) |
2 February 2015 | Secretary's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (1 page) |
2 February 2015 | Director's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (2 pages) |
2 February 2015 | Secretary's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (1 page) |
2 February 2015 | Director's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (2 pages) |
3 October 2014 | Termination of appointment of Judith Ballheimer as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Lee Stuart Simmonds as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Judith Ballheimer as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Lee Stuart Simmonds as a director on 29 September 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 28 Church Road Stanmore Middlesex HA7 4XR on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 28 Church Road Stanmore Middlesex HA7 4XR on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 28 Church Road Stanmore Middlesex HA7 4XR on 8 September 2014 (1 page) |
6 January 2014 | Termination of appointment of Adrienne Georgia Krushner as a director on 31 December 2013 (1 page) |
6 January 2014 | Termination of appointment of Adrienne Georgia Krushner as a director on 31 December 2013 (1 page) |
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Director's details changed for Lee Stuart Simmonds on 20 November 2009 (2 pages) |
16 November 2011 | Director's details changed for Lee Stuart Simmonds on 20 November 2009 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Appointment of Judith Ballheimer as a director (3 pages) |
4 November 2010 | Appointment of Judith Ballheimer as a director (3 pages) |
1 April 2010 | Director's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (5 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 November 2003 | Return made up to 05/11/03; full list of members (5 pages) |
12 November 2003 | Return made up to 05/11/03; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 November 2001 | Return made up to 05/11/01; full list of members (5 pages) |
19 November 2001 | Return made up to 05/11/01; full list of members (5 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
7 July 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 November 2000 | Return made up to 05/11/00; full list of members (5 pages) |
9 November 2000 | Return made up to 05/11/00; full list of members (5 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Return made up to 05/11/99; full list of members (5 pages) |
6 September 2000 | Return made up to 05/11/99; full list of members (5 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 82 parkway regents park london. NW1 7AN (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 82 parkway regents park london. NW1 7AN (1 page) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New secretary appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 05/11/98; full list of members (6 pages) |
27 July 1999 | Return made up to 05/11/96; no change of members (6 pages) |
27 July 1999 | Return made up to 05/11/96; no change of members (6 pages) |
27 July 1999 | Return made up to 05/11/97; full list of members (6 pages) |
27 July 1999 | Return made up to 05/11/98; full list of members (6 pages) |
27 July 1999 | Return made up to 05/11/97; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 July 1996 | Return made up to 05/11/95; full list of members (6 pages) |
14 July 1996 | Return made up to 05/11/95; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 February 1993 | Return made up to 05/11/92; full list of members (7 pages) |
3 February 1993 | Return made up to 05/11/92; full list of members (7 pages) |
5 December 1991 | Resolutions
|
5 December 1991 | Resolutions
|
5 November 1991 | Incorporation (6 pages) |
5 November 1991 | Incorporation (6 pages) |